FENTEK MARINE SYSTEMS (UK) LIMITED

Company Documents

DateDescription
27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/09/2127 September 2021 Return of final meeting in a members' voluntary winding up

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 30/11/19 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1930 November 2019 SOLVENCY STATEMENT DATED 18/11/19

View Document

30/11/1930 November 2019 REDUCE ISSUED CAPITAL 18/11/2019

View Document

30/11/1930 November 2019 STATEMENT BY DIRECTORS

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/08/173 August 2017 ADOPT ARTICLES 18/07/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 ADOPT ARTICLES 22/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR KARA DE KRETSER

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARA JOSEPHINE DE KRETSER / 05/04/2012

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ELCOCK / 05/04/2012

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED KARA JOSEPHINE DE KRETSER

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED NIKLAS ANDERS JOHANSSON

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR LARS BLOMSTRAND

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR LARS BLOMSTRAND

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR TOMAS DALENTOFT

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR TOMAS ANDERS DALENTOFT

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR EVA ANDRE

View Document

15/09/1015 September 2010 ADOPT ARTICLES 07/06/2010

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 ADOPT ARTICLES 07/05/2009

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MRS EVA ELISABETH ANDRE

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR VIVECA SODERBERG

View Document

27/08/0827 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: TRELLEBORG ASHCHURCH TEWKESBURY GL20 8JS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: C/O TRELLEBORG AUTOMOTIVE UK LTD HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4QX

View Document

09/11/049 November 2004 AUDITOR'S RESIGNATION

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: STAINSBRIDGE MILL GLOUCESTER ROAD MALMESBURY WILTSHIRE SN16 0AJ

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 AUDITOR'S RESIGNATION

View Document

11/07/0211 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: ALPHA HOUSE 79 HIGH STREET CROWTHORNE BERKSHIRE RG11 7AD

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/943 July 1994 SECRETARY RESIGNED

View Document

24/06/9424 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company